GO RAPTOR STUDIOS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/10/2516 October 2025 NewConfirmation statement made on 2025-09-29 with no updates

View Document

03/12/243 December 2024 Total exemption full accounts made up to 2024-04-30

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-09-29 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

25/01/2425 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/01/2411 January 2024 Registered office address changed from Zinc Arts Centre Great Stony High Street Ongar Essex CM5 0AD to 41 Tower Avenue Chelmsford Essex CM1 2PW on 2024-01-11

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-29 with no updates

View Document

18/09/2318 September 2023 Change of details for Mr Joseph Hudson French as a person with significant control on 2021-05-01

View Document

18/09/2318 September 2023 Cessation of Oliver Robert Steele as a person with significant control on 2021-05-01

View Document

08/06/238 June 2023 Termination of appointment of Oliver Robert Steele as a director on 2023-05-09

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/11/223 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-29 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

05/01/225 January 2022 Registered office address changed from Saxon House 27 Duke Street Chelmsford Essex CM1 1HT England to Zinc Arts Centre Great Stony High Street Ongar Essex CM5 0AD on 2022-01-05

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-29 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

22/05/2022 May 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

31/10/1631 October 2016 SECRETARY APPOINTED MRS JULIANE FRENCH

View Document

27/05/1627 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

27/04/1527 April 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

13/02/1513 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/05/1415 May 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

28/09/1328 September 2013 DISS40 (DISS40(SOAD))

View Document

25/09/1325 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH HUDSON FRENCH / 14/03/2013

View Document

25/09/1325 September 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 7 OAKFIELDS LOWER ALDERTON HALL LANE LOUGHTON ESSEX IG10 3HB UNITED KINGDOM

View Document

13/08/1313 August 2013 FIRST GAZETTE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

23/11/1223 November 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

11/05/1211 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

13/04/1113 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company